About

Registered Number: SC212956
Date of Incorporation: 17/11/2000 (24 years and 5 months ago)
Company Status: Active
Registered Address: 11 Somerset Place, Glasgow, G3 7JT

 

Pmd (Properties) Ltd was founded on 17 November 2000 and are based in Glasgow, it's status is listed as "Active". The company has one director listed as Mcdermott, Isla at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDERMOTT, Isla 19 September 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CH01 - Change of particulars for director 28 May 2020
CH01 - Change of particulars for director 28 May 2020
PSC04 - N/A 28 May 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 30 December 2019
MR04 - N/A 03 August 2019
AAMD - Amended Accounts 06 February 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 06 December 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 04 January 2018
AA01 - Change of accounting reference date 29 December 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 18 November 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 19 November 2013
TM02 - Termination of appointment of secretary 19 November 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 20 November 2012
MG01s - Particulars of a charge created by a company registered in Scotland 24 August 2012
MG01s - Particulars of a charge created by a company registered in Scotland 24 August 2012
MG01s - Particulars of a charge created by a company registered in Scotland 24 August 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 12 December 2011
MG02s - Statement of satisfaction in full or in part of a charge 15 June 2011
AR01 - Annual Return 08 March 2011
CH01 - Change of particulars for director 08 March 2011
CH01 - Change of particulars for director 08 March 2011
AA - Annual Accounts 10 January 2011
AD01 - Change of registered office address 04 March 2010
AA - Annual Accounts 20 December 2009
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH04 - Change of particulars for corporate secretary 17 November 2009
AA - Annual Accounts 11 February 2009
410(Scot) - N/A 20 November 2008
363a - Annual Return 17 November 2008
363a - Annual Return 20 November 2007
410(Scot) - N/A 22 June 2007
410(Scot) - N/A 22 June 2007
410(Scot) - N/A 22 June 2007
AA - Annual Accounts 19 June 2007
363a - Annual Return 01 December 2006
288c - Notice of change of directors or secretaries or in their particulars 01 December 2006
AA - Annual Accounts 18 October 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
363a - Annual Return 29 November 2005
410(Scot) - N/A 20 October 2005
AA - Annual Accounts 31 August 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 01 September 2004
410(Scot) - N/A 22 January 2004
363s - Annual Return 27 November 2003
AA - Annual Accounts 26 November 2003
410(Scot) - N/A 07 October 2003
410(Scot) - N/A 05 August 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 05 August 2002
363s - Annual Return 21 November 2001
CERTNM - Change of name certificate 15 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
287 - Change in situation or address of Registered Office 01 March 2001
225 - Change of Accounting Reference Date 01 March 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
NEWINC - New incorporation documents 17 November 2000

Mortgages & Charges

Description Date Status Charge by
Standard security 20 August 2012 Outstanding

N/A

Standard security 20 August 2012 Outstanding

N/A

Standard security 20 August 2012 Outstanding

N/A

Standard security 13 November 2008 Outstanding

N/A

Standard security 18 June 2007 Outstanding

N/A

Standard security 18 June 2007 Fully Satisfied

N/A

Standard security 15 June 2007 Fully Satisfied

N/A

Standard security 14 October 2005 Outstanding

N/A

Standard security 16 January 2004 Outstanding

N/A

Standard security 02 October 2003 Outstanding

N/A

Bond & floating charge 24 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.